MIHAI TRANS LTD

Company Documents

DateDescription
19/07/2519 July 2025 NewRegistered office address changed from 22 Stoke Road Rainham RM13 9SF England to 22 Stoke Road Rainham RM13 9SF on 2025-07-19

View Document

19/07/2519 July 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

14/08/2414 August 2024 Micro company accounts made up to 2024-04-30

View Document

03/07/243 July 2024 Director's details changed for Mr Mihai Cristian Andreica on 2024-07-03

View Document

03/07/243 July 2024 Director's details changed for Mrs Ana Maria Andreica on 2024-07-03

View Document

03/07/243 July 2024 Change of details for Mr Mihai Cristian Andreica as a person with significant control on 2024-07-03

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

03/07/243 July 2024 Registered office address changed from 5 Acer Avenue Rainham RM13 9st England to 22 Stoke Road Rainham RM13 9SF on 2024-07-03

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Director's details changed for Mr Mihai Cristian Andreica on 2024-01-26

View Document

26/01/2426 January 2024 Director's details changed for Mrs Ana Maria Andreica on 2024-01-26

View Document

26/01/2426 January 2024 Change of details for Mr Mihai Cristian Andreica as a person with significant control on 2024-01-26

View Document

26/01/2426 January 2024 Registered office address changed from 1 Davies Close Rainham RM13 9LJ England to 5 Acer Avenue Rainham RM13 9st on 2024-01-26

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

10/05/2310 May 2023 Director's details changed for Mr Mihai Cristian Andreica on 2023-05-10

View Document

10/05/2310 May 2023 Registered office address changed from 71 Fairview Avenue Rainham Essex RM13 9RL England to 1 Davies Close Rainham RM13 9LJ on 2023-05-10

View Document

10/05/2310 May 2023 Director's details changed for Mrs Ana Maria Andreica on 2023-05-10

View Document

05/05/235 May 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/05/222 May 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/06/1727 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/10/167 October 2016 DIRECTOR APPOINTED MRS ANA MARIA ANDREICA

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 20 ROSS AVENUE DAGENHAM ESSEX RM8 1PU UNITED KINGDOM

View Document

27/04/1527 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company